About

Registered Number: 04368574
Date of Incorporation: 06/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Mercury House, 19/21 Chapel Street, Marlow, Bucks, SL7 3HN,

 

Vection Technology Ltd was setup in 2002, it's status at Companies House is "Active". There are 4 directors listed as Blumfield, Julian Guy, Mcdermott, David John, Blumfield, Tina, Williams, Stephen John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMFIELD, Julian Guy 11 February 2002 - 1
MCDERMOTT, David John 22 November 2002 - 1
BLUMFIELD, Tina 11 February 2002 16 June 2003 1
WILLIAMS, Stephen John 16 June 2003 07 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
AD01 - Change of registered office address 12 August 2016
CH03 - Change of particulars for secretary 12 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 11 February 2016
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 November 2012
RESOLUTIONS - N/A 08 June 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 February 2011
CH03 - Change of particulars for secretary 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 11 February 2005
AA - Annual Accounts 07 December 2004
123 - Notice of increase in nominal capital 10 November 2004
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
363s - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
AA - Annual Accounts 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
123 - Notice of increase in nominal capital 12 April 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
CERTNM - Change of name certificate 18 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.